Search icon

SAMCO AVIATION, LLC - Florida Company Profile

Company Details

Entity Name: SAMCO AVIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAMCO AVIATION, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jan 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L02000001531
FEI/EIN Number 352160961

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1525-A THE GREENS WAY, JACKSONVILLE, FL, 32250
Mail Address: 1525-A THE GREENS WAY, JACKSONVILLE, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANSBACHER & SCHNEIDER, P.A. Agent 5150 BELFORT ROAD, BUILDING 100, JACKSONVILLE, FL, 32256
DEBIASE MARK J Managing Member 1525-A THE GREENS WAY, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2008-04-15 1525-A THE GREENS WAY, JACKSONVILLE, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-23 5150 BELFORT ROAD, BUILDING 100, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2005-02-23 ANSBACHER & SCHNEIDER, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2004-06-29 1525-A THE GREENS WAY, JACKSONVILLE, FL 32250 -
REINSTATEMENT 2003-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-05-10
Reg. Agent Change 2005-02-23
ANNUAL REPORT 2004-06-29
REINSTATEMENT 2003-12-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State